Shieldhill
Falkirk
FK1 2EB
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Melville Street Falkirk Stirlingshire FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 January 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
26 January 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
27 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
27 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 May 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
9 May 2014 | Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Rebecca Nicola Hunter Erskine on 1 May 2014 (2 pages) |
9 May 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 December 2012 | Appointment of Rebecca Nicola Hunter Erskine as a director (3 pages) |
18 December 2012 | Appointment of Rebecca Nicola Hunter Erskine as a director (3 pages) |
12 December 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
12 December 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
12 December 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
12 December 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
12 December 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
12 December 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
7 December 2012 | Incorporation (25 pages) |
7 December 2012 | Incorporation (25 pages) |